Company NameA.C.S. Commercial Holdings Ltd.
Company StatusDissolved
Company Number02113285
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years ago)
Dissolution Date15 March 2011 (13 years ago)
Previous NameMaxiprofit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameDavid John Firth
NationalityBritish
StatusClosed
Appointed06 October 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 5 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address38 Trinity Court
Hull
East Yorkshire
HU1 2NB
Director NameJanet Leveson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2008)
RoleSecretary
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

132k at £1M.w. Sadofsky
81.23%
Ordinary
25k at £1Janet Leveson
15.38%
Ordinary
2.8k at £1C. Leveson
1.69%
Ordinary
2.8k at £1P. Leveson
1.69%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 162,500
(4 pages)
6 October 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 162,500
(4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 16/08/08; full list of members (4 pages)
12 September 2008Return made up to 16/08/08; full list of members (4 pages)
14 April 2008Appointment Terminated Director janet leveson (1 page)
14 April 2008Appointment terminated director janet leveson (1 page)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 October 2007Return made up to 16/08/07; full list of members (3 pages)
4 October 2007Return made up to 16/08/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 September 2006Return made up to 16/08/06; full list of members (3 pages)
18 September 2006Return made up to 16/08/06; full list of members (3 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Location of register of members (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
12 September 2005Return made up to 16/08/05; full list of members (3 pages)
12 September 2005Return made up to 16/08/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 September 2004Return made up to 16/08/04; full list of members (8 pages)
2 September 2004Return made up to 16/08/04; full list of members (8 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 August 2003Return made up to 16/08/03; full list of members (8 pages)
23 August 2003Return made up to 16/08/03; full list of members (8 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 August 2002Return made up to 16/08/02; full list of members (8 pages)
22 August 2002Return made up to 16/08/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 January 2002Registered office changed on 21/01/02 from: princes house, wright street, hull, HU2 8HX. (1 page)
21 January 2002Registered office changed on 21/01/02 from: princes house, wright street, hull, HU2 8HX. (1 page)
10 September 2001Return made up to 03/09/01; full list of members (7 pages)
10 September 2001Return made up to 03/09/01; full list of members (7 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 September 1999Return made up to 12/09/99; no change of members (4 pages)
14 September 1999Return made up to 12/09/99; no change of members (4 pages)
30 December 1998Full accounts made up to 31 May 1998 (11 pages)
30 December 1998Full accounts made up to 31 May 1998 (11 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
24 September 1997Return made up to 12/09/97; full list of members (6 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Return made up to 12/09/97; full list of members (6 pages)
17 September 1996Return made up to 12/09/96; no change of members (4 pages)
17 September 1996Return made up to 12/09/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
12 September 1995Return made up to 12/09/95; no change of members (4 pages)
12 September 1995Return made up to 12/09/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
10 May 1994Ad 25/04/94--------- £ si 62500@1=62500 £ ic 340000/402500 (2 pages)
10 May 1994Ad 25/04/94--------- £ si 62500@1=62500 £ ic 340000/402500 (2 pages)
22 March 1989Wd 13/03/89 ad 07/03/89--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages)
22 March 1989Wd 13/03/89 ad 07/03/89--------- £ si 50000@1=50000 £ ic 290000/340000 (2 pages)
29 October 1987Wd 19/10/87 ad 15/09/87--------- £ si 29405@1=29405 £ ic 260595/290000 (2 pages)
29 October 1987Wd 19/10/87 ad 15/09/87--------- £ si 29405@1=29405 £ ic 260595/290000 (2 pages)
13 August 1987Company name changed maxiprofit LIMITED\certificate issued on 14/08/87 (2 pages)
13 August 1987Company name changed maxiprofit LIMITED\certificate issued on 14/08/87 (2 pages)
19 May 1987Allotment of shares (2 pages)
19 May 1987Allotment of shares (2 pages)